Company NameData Visuals (Yorkshire) Limited
Company StatusDissolved
Company Number04814015
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 10 months ago)
Dissolution Date27 July 2017 (6 years, 9 months ago)
Previous NameSture Consultancy Services Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Roger David Sture
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers House Intake Lane
Ossett
WF5 0RG
Director NameMrs Cilla Jane Sture
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Beverley Rise
Ilkley
West Yorkshire
LS29 9DB
Secretary NameMrs Cilla Jane Sture
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Beverley Rise
Ilkley
West Yorkshire
LS29 9DB
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitestureconsultancy.co.uk

Location

Registered AddressBooth & Co
Coopers House Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

2 at £1Roger David Sture
100.00%
Ordinary

Financials

Year2014
Net Worth£6,805
Cash£43,681
Current Liabilities£46,583

Accounts

Latest Accounts14 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End14 March

Filing History

27 July 2017Final Gazette dissolved following liquidation (1 page)
27 July 2017Final Gazette dissolved following liquidation (1 page)
27 April 2017Return of final meeting in a members' voluntary winding up (11 pages)
20 April 2016Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE United Kingdom to Coopers House Intake Lane Ossett WF5 0RG on 20 April 2016 (2 pages)
20 April 2016Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE United Kingdom to Coopers House Intake Lane Ossett WF5 0RG on 20 April 2016 (2 pages)
30 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
(1 page)
30 March 2016Appointment of a voluntary liquidator (1 page)
30 March 2016Appointment of a voluntary liquidator (1 page)
30 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
(1 page)
30 March 2016Declaration of solvency (3 pages)
30 March 2016Declaration of solvency (3 pages)
17 March 2016Previous accounting period shortened from 30 June 2016 to 14 March 2016 (1 page)
17 March 2016Total exemption small company accounts made up to 14 March 2016 (6 pages)
17 March 2016Total exemption small company accounts made up to 14 March 2016 (6 pages)
17 March 2016Previous accounting period shortened from 30 June 2016 to 14 March 2016 (1 page)
19 February 2016Company name changed sture consultancy services LIMITED\certificate issued on 19/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-18
(3 pages)
19 February 2016Company name changed sture consultancy services LIMITED\certificate issued on 19/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-18
(3 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 3
(4 pages)
18 February 2016Director's details changed for Mr Roger David Sture on 14 October 2015 (2 pages)
18 February 2016Director's details changed for Mr Roger David Sture on 14 October 2015 (2 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 3
(4 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 November 2015Statement of capital following an allotment of shares on 20 July 2015
  • GBP 3
(3 pages)
30 November 2015Statement of capital following an allotment of shares on 20 July 2015
  • GBP 3
(3 pages)
4 November 2015Registered office address changed from Excel House, 35 Beverley Rise Ilkley West Yorkshire LS29 9DB to 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Excel House, 35 Beverley Rise Ilkley West Yorkshire LS29 9DB to 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE on 4 November 2015 (1 page)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
14 March 2011Termination of appointment of Cilla Sture as a secretary (1 page)
14 March 2011Termination of appointment of Cilla Sture as a secretary (1 page)
14 March 2011Termination of appointment of Cilla Sture as a director (1 page)
14 March 2011Termination of appointment of Cilla Sture as a director (1 page)
11 March 2011Termination of appointment of Cilla Sture as a secretary (1 page)
11 March 2011Termination of appointment of Cilla Sture as a secretary (1 page)
11 March 2011Termination of appointment of Cilla Sture as a director (1 page)
11 March 2011Termination of appointment of Cilla Sture as a director (1 page)
7 July 2010Director's details changed for Roger David Sture on 27 June 2010 (2 pages)
7 July 2010Director's details changed for Roger David Sture on 27 June 2010 (2 pages)
7 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Cilla Jane Sture on 27 June 2010 (2 pages)
7 July 2010Director's details changed for Cilla Jane Sture on 27 June 2010 (2 pages)
7 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
8 July 2009Return made up to 27/06/09; full list of members (4 pages)
8 July 2009Return made up to 27/06/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
6 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
3 July 2008Return made up to 27/06/08; full list of members (4 pages)
3 July 2008Return made up to 27/06/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 July 2007Return made up to 27/06/07; full list of members (2 pages)
17 July 2007Return made up to 27/06/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 June 2006Return made up to 27/06/06; full list of members (2 pages)
30 June 2006Registered office changed on 30/06/06 from: 35 beverley rise ilkley west yorkshire LS29 9DB (1 page)
30 June 2006Registered office changed on 30/06/06 from: 35 beverley rise ilkley west yorkshire LS29 9DB (1 page)
30 June 2006Return made up to 27/06/06; full list of members (2 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 July 2005Return made up to 27/06/05; full list of members (2 pages)
14 July 2005Return made up to 27/06/05; full list of members (2 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 July 2004Return made up to 27/06/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
(7 pages)
9 July 2004Return made up to 27/06/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
(7 pages)
7 November 2003Ad 27/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 November 2003Ad 27/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 August 2003New secretary appointed;new director appointed (2 pages)
26 August 2003Ad 27/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 August 2003New secretary appointed;new director appointed (2 pages)
26 August 2003Ad 27/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
27 June 2003Incorporation (14 pages)
27 June 2003Incorporation (14 pages)